CLARIDON GROUP LIMITED - STANFORD LE HOPE
Company Profile | Company Filings |
Overview
CLARIDON GROUP LIMITED is a Private Limited Company from STANFORD LE HOPE and has the status: Active.
CLARIDON GROUP LIMITED was incorporated 35 years ago on 30/09/1988 and has the registered number: 02301476. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 27/03/2024.
CLARIDON GROUP LIMITED was incorporated 35 years ago on 30/09/1988 and has the registered number: 02301476. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 27/03/2024.
CLARIDON GROUP LIMITED - STANFORD LE HOPE
This company is listed in the following categories:
49410 - Freight transport by road
49410 - Freight transport by road
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
27 / 6 | 30/06/2022 | 27/03/2024 |
Registered Office
CLARIDON GROUP LTD
STANFORD LE HOPE
ESSEX
SS17 0JU
This Company Originates in : United Kingdom
Previous trading names include:
CLARIDON SHIPPING (UK) LIMITED (until 12/10/2005)
CLARIDON SHIPPING (UK) LIMITED (until 12/10/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/06/2023 | 28/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CHRISTOPHER SCOTT | Feb 1961 | British | Director | CURRENT | |
MR MOHAMED HADJKURA | Feb 1971 | British | Director | 2017-12-08 | CURRENT |
MR EDWIN ROBERT JOHN SCOTT | Secretary | 2017-01-27 | CURRENT | ||
TIMOTHY JOSEPH CLEARY | Oct 1957 | British | Director | 1995-09-28 UNTIL 2020-08-31 | RESIGNED |
MR PAUL TERENCE SMITH | Jan 1955 | British | Director | RESIGNED | |
JOHN O'NEILL | Aug 1957 | Director | RESIGNED | ||
MR ALAN SMITH | Oct 1926 | British | Director | 1995-07-01 UNTIL 1997-06-12 | RESIGNED |
MR. MANJEET SINGH | British | Secretary | 2008-06-20 UNTIL 2017-01-27 | RESIGNED | |
CHRISTOPHER SCOTT | Feb 1961 | British | Secretary | 2004-08-05 UNTIL 2008-06-20 | RESIGNED |
JOHN O'NEILL | Aug 1957 | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Claridon Holdings Limited | 2016-05-01 | Stanford-Le-Hope Essex | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Claridon Group Limited Filleted accounts for Companies House (small and micro) | 2024-02-10 | 30-06-2023 | £4,622,801 Cash £4,992,085 equity |
Claridon Group Limited Filleted accounts for Companies House (small and micro) | 2023-06-28 | 30-06-2022 | £3,434,538 Cash £3,931,548 equity |
Claridon Group Limited Filleted accounts for Companies House (small and micro) | 2022-05-24 | 30-06-2021 | £2,043,731 Cash £3,026,149 equity |
Claridon Group Limited Filleted accounts for Companies House (small and micro) | 2021-06-30 | 30-06-2020 | £1,163,107 Cash £2,443,966 equity |
Claridon Group Limited Filleted accounts for Companies House (small and micro) | 2020-06-30 | 30-06-2019 | £1,159,819 Cash £2,382,774 equity |
Claridon Group Limited Filleted accounts for Companies House (small and micro) | 2019-07-02 | 30-06-2018 | £893,768 Cash £2,355,160 equity |
Claridon Group Limited Small abridged accounts | 2018-04-03 | 30-06-2017 | £753,155 Cash £2,342,279 equity |